Search icon

R.W. CALDWELL ASSOCIATES, INC.

Company Details

Name: R.W. CALDWELL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1992 (33 years ago)
Entity Number: 1632984
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 330 HARRIS HILL RD., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 330 Harris Hill Road, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 330 HARRIS HILL RD., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LINDSEY A ZAJAC Chief Executive Officer 330 HARRIS HILL ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 330 HARRIS HILL ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 6215 SHERIDAN DRIVE, #106, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-06-17 2023-12-15 Address 330 HARRIS HILL RD., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-06-22 2023-12-15 Address 6215 SHERIDAN DRIVE, #106, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-04-30 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-30 2002-06-17 Address 42 DELAWARE AVENUE, SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215001241 2023-12-15 BIENNIAL STATEMENT 2023-12-15
020617000467 2002-06-17 CERTIFICATE OF AMENDMENT 2002-06-17
930622002718 1993-06-22 BIENNIAL STATEMENT 1993-04-01
920430000394 1992-04-30 CERTIFICATE OF INCORPORATION 1992-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3890175001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient R.W. CALDWELL ASSOCIATES INC.
Recipient Name Raw R.W. CALDWELL ASSOCIATES INC.
Recipient UEI J6PUJ7A2GLM9
Recipient DUNS 796683910
Recipient Address 330 HARRIS HILL ROAD, BUFFALO, ERIE, NEW YORK, 14221-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10575.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4812227103 2020-04-13 0296 PPP 330 Harris Hill Road, BUFFALO, NY, 14221-7407
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102585
Loan Approval Amount (current) 102585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-7407
Project Congressional District NY-23
Number of Employees 7
NAICS code 561312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103849.75
Forgiveness Paid Date 2021-07-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State